Search icon

BOSTON MARKET CORPORATION

Company Details

Name: BOSTON MARKET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446317
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 14103 DENVER WEST PKWY, GOLDEN, CO, United States, 80401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 14103 DENVER WEST PKWY, GOLDEN, CO, United States, 80401

History

Start date End date Type Value
2012-01-06 2019-12-05 Address 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2010-01-27 2012-01-06 Address 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2008-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-24 2008-03-14 Address 14103 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Service of Process)
2007-12-24 2010-01-27 Address 14108 DENVER WEST PKWY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2001-12-17 2007-12-24 Address 14103 DENVER WEST PKY, GOLDEN, CO, 80401, USA (Type of address: Chief Executive Officer)
2001-12-17 2007-12-24 Address 14103 DENVER WEST PKY, GOLDEN, CO, 80401, USA (Type of address: Principal Executive Office)
1999-12-03 2007-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-03 2008-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211230001653 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191205060858 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-30223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206006378 2017-12-06 BIENNIAL STATEMENT 2017-12-01
151208006329 2015-12-08 BIENNIAL STATEMENT 2015-12-01
140115002496 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120106002874 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100127002727 2010-01-27 BIENNIAL STATEMENT 2009-12-01
080314000784 2008-03-14 CERTIFICATE OF CHANGE 2008-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-19 No data 6018 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-10 No data 6018 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 6018 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-12 No data 885 10 Avenue 10019, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3320354 SL VIO INVOICED 2021-04-23 4125 SL - Sick Leave Violation
198873 WH VIO INVOICED 2012-06-20 50 WH - W&M Hearable Violation
289182 CNV_SI INVOICED 2007-01-09 20 SI - Certificate of Inspection fee (scales)
286566 CNV_SI INVOICED 2006-12-29 20 SI - Certificate of Inspection fee (scales)
280993 CNV_SI INVOICED 2006-12-28 20 SI - Certificate of Inspection fee (scales)
280995 CNV_SI INVOICED 2006-12-28 20 SI - Certificate of Inspection fee (scales)
259678 CNV_SI INVOICED 2003-02-12 20 SI - Certificate of Inspection fee (scales)

Date of last update: 20 Jan 2025

Sources: New York Secretary of State